HEADWAY CONTRACTING SERVICES LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 0BN

Company number 07131852
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address 18 EGERTON ROAD, HARTLEPOOL, CLEVELAND, TS26 0BN
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of HEADWAY CONTRACTING SERVICES LIMITED are www.headwaycontractingservices.co.uk, and www.headway-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Seaton Carew Rail Station is 2.5 miles; to Middlesbrough Rail Station is 7.3 miles; to British Steel Redcar Rail Station is 7.4 miles; to Thornaby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headway Contracting Services Limited is a Private Limited Company. The company registration number is 07131852. Headway Contracting Services Limited has been working since 21 January 2010. The present status of the company is Active. The registered address of Headway Contracting Services Limited is 18 Egerton Road Hartlepool Cleveland Ts26 0bn. . STEELE, Julie is a Secretary of the company. PAYNE, Robert is a Director of the company. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
STEELE, Julie
Appointed Date: 21 January 2010

Director
PAYNE, Robert
Appointed Date: 21 January 2010
69 years old

Persons With Significant Control

Mr Robert Payne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HEADWAY CONTRACTING SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 8 more events
03 Nov 2010
Registered office address changed from Office 113 Innovation Centre Venture Court Hartlepool TS25 5TG United Kingdom on 3 November 2010
10 Mar 2010
Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 10 March 2010
10 Mar 2010
Appointment of Julie Steele as a secretary
21 Jan 2010
Director's details changed for Robert Payne on 21 January 2010
21 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted